COGNITION EVOLVE UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Director's details changed for Mrs Tina Ann Lucas on 2025-06-19 |
01/04/251 April 2025 | Certificate of change of name |
03/03/253 March 2025 | Confirmation statement made on 2025-02-16 with no updates |
19/07/2419 July 2024 | Accounts for a small company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Secretary's details changed for Mr Sean Desmond Ryan on 2024-02-21 |
21/02/2421 February 2024 | Director's details changed for Mr Sean Desmond Ryan on 2024-02-21 |
21/02/2421 February 2024 | Director's details changed for Mrs Tina Ann Lucas on 2024-02-21 |
21/02/2421 February 2024 | Change of details for Cognition Education Uk Limited as a person with significant control on 2024-02-21 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
21/09/2321 September 2023 | Accounts for a small company made up to 2023-03-31 |
24/08/2324 August 2023 | Second filing of Confirmation Statement dated 2023-02-16 |
23/08/2323 August 2023 | Registered office address changed from Suite 2.15 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN to 85 Great Portland Street First Floor London W1W 7LT on 2023-08-23 |
10/05/2310 May 2023 | Compulsory strike-off action has been discontinued |
10/05/2310 May 2023 | Compulsory strike-off action has been discontinued |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
04/05/234 May 2023 | Confirmation statement made on 2023-02-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/10/2231 October 2022 | Current accounting period shortened from 2023-04-30 to 2023-03-31 |
13/09/2213 September 2022 | Director's details changed for Mr Sean Desmond Ryan on 2022-09-02 |
13/09/2213 September 2022 | Termination of appointment of Liam Robert Widdop as a director on 2022-09-02 |
13/09/2213 September 2022 | Cessation of Alison Rachel Wheatly as a person with significant control on 2022-09-02 |
13/09/2213 September 2022 | Cessation of Trevor Michael Wheatly as a person with significant control on 2022-09-02 |
13/09/2213 September 2022 | Termination of appointment of Alison Rachel Wheatly as a director on 2022-09-02 |
13/09/2213 September 2022 | Notification of Cognition Education Uk Limited as a person with significant control on 2022-09-02 |
13/09/2213 September 2022 | Termination of appointment of Trevor Michael Wheatly as a secretary on 2022-09-02 |
13/09/2213 September 2022 | Appointment of Mr Sean Desmond Ryan as a director on 2022-09-02 |
13/09/2213 September 2022 | Appointment of Ms Tina Ann Lucas as a director on 2022-09-02 |
13/09/2213 September 2022 | Appointment of Mr Sean Desmond Ryan as a secretary on 2022-09-02 |
13/09/2213 September 2022 | Director's details changed for Mr Sean Desmond Ryan on 2022-09-02 |
13/09/2213 September 2022 | Termination of appointment of Trevor Michael Wheatly as a director on 2022-09-02 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
26/07/2126 July 2021 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/09/201 September 2020 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
23/07/1923 July 2019 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
03/09/183 September 2018 | DIRECTOR APPOINTED MR LIAM ROBERT WIDDOP |
22/08/1822 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
26/02/1826 February 2018 | PSC'S CHANGE OF PARTICULARS / ALISON RACHEL WHEATLY / 17/02/2017 |
07/09/177 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
04/09/174 September 2017 | 17/02/17 STATEMENT OF CAPITAL GBP 100 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
18/09/1618 September 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16 |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
22/02/1622 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
18/02/1518 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
19/02/1419 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
20/02/1320 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
20/02/1320 February 2013 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 25 MOSSY BANK CLOSE QUEENSBURY WEST YORKSHIRE BD13 1PX |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
08/03/128 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
02/03/112 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON RACHEL WHEATLY / 16/02/2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MICHAEL WHEATLY / 16/02/2010 |
02/03/102 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
07/09/097 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | LOCATION OF REGISTER OF MEMBERS |
03/06/083 June 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
28/03/0828 March 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
17/04/0717 April 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
09/06/069 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
14/03/0614 March 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06 |
16/02/0516 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company